Search icon

JAMES DERICHO-MORRIS WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: JAMES DERICHO-MORRIS WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES DERICHO-MORRIS WORLDWIDE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000058771
FEI/EIN Number 900739550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1344 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1344 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JAMES I Chief Executive Officer 1344 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162
MORRIS JAMES I Agent 2875 S ORANGE AVE, #500/2100, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094877 CREDITREPAIRCARE.COM EXPIRED 2015-09-15 2020-12-31 - 6625 MIAMI LAKES DR, MIAMI LAKES, FL, 33014
G15000065831 GOCREDITCLINICPRO EXPIRED 2015-06-24 2020-12-31 - 6625 MIAMI LAKES DR, MIAMI LAKES, FL, 33014
G11000066557 CONSUMER'S ADVANTAGE PLUS EXPIRED 2011-07-01 2016-12-31 - 3899 NW 159TH STREET, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1344 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-04-29 1344 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2875 S ORANGE AVE, #500/2100, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State